logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ross, David Peter John

    Related profiles found in government register
  • Ross, David Peter John
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bermans Exchange Station, Tithebarn Street, Liverpool, L2 2QP

      IIF 1
    • 10, St. James's Place, London, SW1A 1NP, England

      IIF 2 IIF 3
    • 101, New Cavendish Street, London, W1W 6XH, England

      IIF 4
    • 61a\ Cadogan Square, London, SW1X 0HZ

      IIF 5
    • 61a, Cadogan Square, London, SW1X 0HZ, England

      IIF 6
    • Eighth Floor, 6 New Street Square, London, EC4A 3AQ, England

      IIF 7
    • Charnwood College, Thorpe Hill, Loughborough, Leicestershire, LE11 4SQ, England

      IIF 8
    • Nevill Holt Hall, Nevill Holt, Market Harborough, Leicestershire, LE16 8EG, England

      IIF 9
    • 3, Water Lane, Richmond, TW9 1TJ, United Kingdom

      IIF 10
  • Ross, David Peter John
    British accountant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 61a\ Cadogan Square, London, SW1X 0HZ

      IIF 11
  • Ross, David Peter John
    British businessman born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Uppingham School, High Street West, Uppingham, Rutland, LE15 9QD

      IIF 12
  • Ross, David Peter John
    British chairman born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, London, W1W 6XH, England

      IIF 13
  • Ross, David Peter John
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Nuffield House, 41-46 Piccadilly, London, W1J 0DS

      IIF 14
    • The Dutch House, 307 -308 High Holborn, London, WC1V 7LL, United Kingdom

      IIF 15
  • Ross, David Peter John
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Ross, David Peter John
    British entrepreneur born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Royal Opera House, Covent Garden, London, WC2E 9DD

      IIF 21
  • Ross, David Peter John
    British trustee born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 61a, Cadogan Square, London, SW1X 0HZ, England

      IIF 22
  • Ross, David Peter John
    born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, St James's Place, London, SW1A 1NP, England

      IIF 23
  • Ross, David Peter John
    British born in July 1965

    Registered addresses and corresponding companies
    • Flat 4 4 Roland Gardens, London, SW7 3PM

      IIF 24
  • Ross, David Peter John
    British chartered accountant born in July 1965

    Registered addresses and corresponding companies
  • Ross, David Peter John
    British company director born in July 1965

    Registered addresses and corresponding companies
  • Ross, David Peter John
    British director born in July 1965

    Registered addresses and corresponding companies
  • Ross, David Peter John
    British entrepeneur born in July 1965

    Registered addresses and corresponding companies
    • 3rd Floor, Nuffield House, 41-46 Piccadilly, London, W1J 0DS

      IIF 38
  • Ross, David Peter John
    British non executive director born in July 1965

    Registered addresses and corresponding companies
    • Chemin Des Laurelles 50, 1196 Gland, Switzerland

      IIF 39
  • Mr David Peter John Ross
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, Cheshire, CH65 6EA, United Kingdom

      IIF 40
    • 2, Hill Court, Grantham, Lincolnshire, NG31 7XY, England

      IIF 41
    • 10, St James's Place, London, SW1A 1NP

      IIF 42 IIF 43
    • 10, St James's Place, London, SW1A 1NP, England

      IIF 44 IIF 45
    • 10, St James's Place, London, SW1A 1NP, United Kingdom

      IIF 46
    • Charnwood College, Thorpe Hill, Loughborough, Leicestershire, LE11 4SQ, England

      IIF 47
    • Nevill Holt Hall, Nevill Holt, Market Harborough, Leicestershire, LE16 8EG, England

      IIF 48 IIF 49
  • Ross, David Peter John
    British

    Registered addresses and corresponding companies
  • Ross, David Peter John
    British chartered accountant

    Registered addresses and corresponding companies
    • Flat 4 4 Roland Gardens, London, SW7 3PM

      IIF 52
  • Ross, David Peter John
    British company director

    Registered addresses and corresponding companies
  • Ross, David Peter John
    British director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    KANDAHAR INVESTMENTS LLP - 2010-08-17
    10 St Jamesæs Place, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    8,040 GBP2024-12-31
    Officer
    2000-09-20 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Right to surplus assets - 75% or moreOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    101 New Cavendish Street, London, England
    Active Corporate (9 parents)
    Officer
    2022-05-27 ~ now
    IIF 4 - Director → ME
  • 3
    7 Savoy Court, London
    Dissolved Corporate (2 parents)
    Officer
    2005-04-12 ~ dissolved
    IIF 20 - Director → ME
  • 4
    Other registered number: 06182612
    Charnwood College, Thorpe Hill, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
  • 5
    Nevill Holt Hall, Nevill Holt, Market Harborough
    Active Corporate (1 parent)
    Equity (Company account)
    1,046,988 GBP2023-12-31
    Officer
    2004-09-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 6
    10 St James's Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -0 GBP2023-12-31
    Person with significant control
    2018-08-23 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    OVAL (2245) LIMITED - 2015-01-13
    10 St James's Place, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    108,791,359 GBP2024-12-31
    Officer
    2011-11-17 ~ now
    IIF 3 - Director → ME
  • 8
    10 St. James's Place, London, England
    Active Corporate (6 parents)
    Officer
    2016-02-26 ~ now
    IIF 6 - Director → ME
  • 9
    101 New Cavendish Street, London, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2019-10-15 ~ now
    IIF 2 - Director → ME
  • 10
    Other registered number: 09116676
    HAVELOCK ACADEMY - 2011-06-23
    Charnwood College, Thorpe Hill, Loughborough, Leicestershire, England
    Active Corporate (10 parents)
    Officer
    2007-05-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 11
    3 Water Lane, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-27
    Officer
    2022-12-02 ~ now
    IIF 10 - Director → ME
  • 12
    THE DAVID ROSS FOUNDATION - 2021-08-04
    10 St James's Place, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    2007-07-03 ~ now
    IIF 5 - Director → ME
Ceased 35
  • 1
    KANDAHAR ASSET MANAGEMENT COMPANY LIMITED - 2016-08-23
    10 St James's Place, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -8,291,007 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2017-11-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 2
    KANDAHAR NO.2 LIMITED - 2016-08-23
    Related registration: 06038714
    MINMAR (884) LIMITED - 2008-04-03
    10 St James's Place, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-13
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 3
    BEST DRESSED GROUP LIMITED - 2021-03-17
    UNIFORM BRANDS LIMITED - 2018-04-06
    10 St Jamesæs Place, London, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    18,708,370 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2019-04-12
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 4
    Other registered number: 03932245
    THE BIG YELLOW HOLDING COMPANY LIMITED - 2000-03-31
    Related registration: 03932245
    CUBIC SELF STORAGE LIMITED - 1999-01-12
    STORE STUFF LIMITED - 1998-09-09
    Unit 2, The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (10 parents, 16 offsprings)
    Officer
    2000-03-31 ~ 2008-12-10
    IIF 27 - Director → ME
  • 5
    BODYCOVE PLC - 2007-12-17
    The Point, 37 North Wharf Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    1997-01-24 ~ 2000-04-27
    IIF 31 - Director → ME
    1997-01-24 ~ 2000-04-27
    IIF 57 - Secretary → ME
  • 6
    101 New Cavendish Street, London, England
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    4,381,239 GBP2018-12-31
    Officer
    2011-06-02 ~ 2021-09-24
    IIF 13 - Director → ME
  • 7
    COMMONWEALTH GAMES COUNCIL FOR ENGLAND(THE) - 2009-04-20
    Tintagel House, 92 Albert Embankment, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    2,278,274 GBP2024-03-31
    Officer
    2009-11-05 ~ 2018-06-05
    IIF 15 - Director → ME
  • 8
    HONEYBEE DIGITAL SOLUTIONS LIMITED - 2018-05-30
    ISE-NET SOLUTIONS LIMITED - 2017-03-14
    1 Portal Way, London
    Liquidation Corporate (4 parents)
    Officer
    1995-05-09 ~ 2002-05-02
    IIF 25 - Director → ME
    1995-05-09 ~ 2000-06-06
    IIF 56 - Secretary → ME
  • 9
    AROMASET LIMITED - 1999-12-17
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1999-08-19 ~ 2002-05-02
    IIF 35 - Director → ME
  • 10
    Other registered number: 05929753
    THE CARPHONE WAREHOUSE LIMITED - 2021-10-04
    Related registration: 03827277
    PROFESSIONAL CELLULAR SERVICES LIMITED - 1991-01-22
    Related registration: 02441554
    NOTCHWAVE LIMITED - 1989-04-03
    1 Portal Way, London
    Active Corporate (9 parents, 2 offsprings)
    Officer
    ~ 2004-10-28
    IIF 26 - Director → ME
    ~ 2000-06-06
    IIF 50 - Secretary → ME
  • 11
    BEST BUY LIMITED - 2013-07-11
    BESY BUY LIMITED - 2010-11-16
    EVERGREEN SERVICES HOLDINGS LIMITED - 2010-10-19
    MOBILE PHONE PLUS LIMITED - 2003-02-12
    THE INTERFACE MOBILE COMMUNICATIONS LIMITED - 2000-10-16
    PROFESSIONAL CELLULAR SERVICES LIMITED - 1996-01-10
    Related registration: 02142673
    CAR PHONE WAREHOUSE LIMITED - 1991-01-22
    EARNDEAL LIMITED - 1989-12-28
    1 Portal Way, London
    Dissolved Corporate (4 parents)
    Officer
    1993-01-20 ~ 2000-06-06
    IIF 51 - Secretary → ME
  • 12
    CATHEDRAL ACADEMIES TRUST - 2018-04-12
    The Ellesmere Port C Of E College Whitby Road, Whitby, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    20,000 GBP2024-08-31
    Officer
    2015-12-07 ~ 2018-12-06
    IIF 1 - Director → ME
    Person with significant control
    2016-12-06 ~ 2019-08-31
    IIF 40 - Has significant influence or control OE
  • 13
    VALUE TELECOM LIMITED - 2003-05-13
    HALEMIND LIMITED - 1999-10-13
    1 Portal Way, London
    Dissolved Corporate (3 parents)
    Officer
    1999-09-29 ~ 2000-06-08
    IIF 52 - Secretary → ME
  • 14
    GONDOLA HOLDINGS PLC - 2007-02-13
    Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    2005-10-05 ~ 2006-12-22
    IIF 18 - Director → ME
  • 15
    Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-12-08 ~ 2021-01-15
    IIF 7 - Director → ME
  • 16
    INTRINSIC VALUE PLC - 2004-07-09
    7 More London Riverside, London
    Dissolved Corporate (5 parents)
    Officer
    1999-06-21 ~ 2001-11-13
    IIF 28 - Director → ME
  • 17
    INRIX HOLDINGS PLC - 2012-02-10
    ITIS HOLDINGS PLC - 2012-02-10
    5th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2000-10-02 ~ 2001-06-28
    IIF 32 - Director → ME
  • 18
    Other registered number: 13878918
    NATIONAL EXPRESS GROUP PLC - 2023-06-20
    Related registrations: 13878918, 14439967
    SPEEDTHEME LIMITED - 1991-11-04
    DRAWLANE EXPRESS LIMITED - 1991-06-21
    OFFERLETTER LIMITED - 1991-04-19
    National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    2001-02-01 ~ 2008-12-09
    IIF 39 - Director → ME
  • 19
    OVAL (2245) LIMITED - 2015-01-13
    10 St James's Place, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    108,791,359 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-11-29
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 20
    MOB-EDOTCOM LIMITED - 2000-06-13
    ONEWEBB 2000 LIMITED - 2000-02-11
    348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2000-02-17 ~ 2002-05-02
    IIF 34 - Director → ME
    2000-02-17 ~ 2000-06-06
    IIF 58 - Secretary → ME
  • 21
    Other registered number: 09191945
    THE OXFORD PHILOMUSICA TRUST - 2015-09-11
    2 The Old Estate Yard, High Street, East Hendred, Wantage, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2011-11-01 ~ 2013-10-22
    IIF 16 - Director → ME
  • 22
    Other registered number: 00646528
    PIZZAEXPRESS PLC - 2003-09-30
    Related registration: 00646528
    STAR COMPUTER GROUP P L C - 1993-02-17
    Related registrations: 04432362, 02744898, 02856219
    STAR COMPUTERS LIMITED - 1981-12-31
    Related registration: 01553154
    Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    2005-10-20 ~ 2006-01-20
    IIF 17 - Director → ME
  • 23
    REACH PLC
    - now
    Other registered number: NI650694
    TRINITY MIRROR PLC - 2018-05-03
    Related registrations: NI650694, 03815468
    TRINITY PUBLIC LIMITED COMPANY - 1999-09-06
    TRINITY INTERNATIONAL HOLDINGS PUBLIC LIMITED COMPANY - 1998-05-05
    LIVERPOOL DAILY POST AND ECHO PUBLIC LIMITED COMPANY(THE) - 1985-01-11
    One Canada Square, Canary Wharf, London
    Active Corporate (9 parents, 41 offsprings)
    Officer
    2004-02-24 ~ 2007-05-10
    IIF 11 - Director → ME
  • 24
    Other registered numbers: 04001450, 02022665
    ROYAL OPERA HOUSE,COVENT GARDEN LIMITED - 2014-09-01
    Related registrations: 04001450, 02022665
    Royal Opera House, Covent Garden, London
    Active Corporate (19 parents)
    Officer
    2020-09-01 ~ 2021-05-13
    IIF 21 - Director → ME
  • 25
    S.ANSELM'S SCHOOL TRUST LIMITED - 2023-09-07
    S Anselm's Preparatory School, Stanedge Road, Bakewell, Derbyshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,227,589 GBP2021-08-31
    Officer
    2013-01-29 ~ 2014-05-22
    IIF 22 - Director → ME
  • 26
    WORLDWIDE TELECOMMUNICATIONS LIMITED - 2000-06-06
    MUSICAL SEASON LIMITED - 1997-02-12
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1997-02-12 ~ 2008-12-07
    IIF 36 - Director → ME
    1997-02-12 ~ 2000-06-06
    IIF 54 - Secretary → ME
  • 27
    Jessop House, 98 Scudamore Road, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1997-11-12 ~ 2000-03-10
    IIF 33 - Director → ME
    1997-11-12 ~ 2000-03-10
    IIF 55 - Secretary → ME
  • 28
    Other registered number: 02142673
    1 Portal Way, London
    Dissolved Corporate (4 parents)
    Officer
    1999-08-19 ~ 2002-05-02
    IIF 30 - Director → ME
  • 29
    C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate
    Officer
    2008-05-22 ~ 2008-12-09
    IIF 38 - Director → ME
  • 30
    169 Union Street, London, England
    Active Corporate (14 parents)
    Officer
    2011-04-04 ~ 2013-12-10
    IIF 14 - Director → ME
  • 31
    ADDLOCK LIMITED - 1998-12-09
    1 Portal Way, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    1998-12-04 ~ 2004-10-28
    IIF 29 - Director → ME
    1998-12-04 ~ 2000-06-06
    IIF 53 - Secretary → ME
  • 32
    Sport Park, 3 Oakwood Drive, Loughborough, Leicestershire, England
    Active Corporate (13 parents)
    Officer
    2000-05-08 ~ 2002-05-08
    IIF 24 - Director → ME
  • 33
    DATETOUR LIMITED - 1988-07-11
    Unit 1 Horton Road, West Drayton, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    1997-02-07 ~ 2000-04-27
    IIF 37 - Director → ME
    1997-02-07 ~ 2000-04-27
    IIF 59 - Secretary → ME
  • 34
    Uppingham School, High Street West, Uppingham, Rutland
    Active Corporate (20 parents)
    Officer
    2012-09-01 ~ 2019-03-16
    IIF 12 - Director → ME
  • 35
    THE ENGLISH NATIONAL STADIUM DEVELOPMENT COMPANY LIMITED - 1999-03-19
    Wembley Stadium, Wembley, London
    Active Corporate (4 parents)
    Officer
    2002-05-08 ~ 2007-09-25
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.